페이지 이미지
PDF
ePub

nated, the president of the joint assembly declared the following named persons to have been elected Regents of the University for the respective terms as follows:

Albert Vanderveer, for the term of one year.

St. Clair McKelway, for the term of two years.
William Nottingham, for the term of three years.

Daniel Beach, for the term of four years.

Eugene A. Philbin, for the term of five years.
Charles A. Gardiner, for the term of six years.
Edward Lauterbach, for the term of seven years.
T. Guilford Smith, for the term of eight years.
Whitelaw Reid, for the term of nine years.
Pliny T. Sexton, for the term of ten years.
Charles S. Francis, for the term of eleven years.

IN WITNESS WHEREOF we have hereunto subscribed our names and affixed the official seals of the Senate and Assembly this fifth day of April, one thousand nine hundred and four.

[blocks in formation]

THIS IS TO CERTIFY that at a joint session of the Senate and Assembly, held pursuant to law and a concurrent resolution of the Senate and Assembly, on Thursday, March 10, 1904, at twelve o'clock noon, for the purpose of completing the election of a commissioner of education, the journals of the Senate and Assembly were read, and it appearing therefrom that a quorum of the members elected to both the Senate and Assembly had voted and a majority of each body had voted for Andrew S. Draper, the presi

dent of the joint assembly declared that Andrew S. Draper had been duly elected Commissioner of Education for the term of six years commencing first day of April, nineteen hundred and four.

IN WITNESS WHEREOF We have signed our names and set the official seals of the Senate and Assembly hereto this first day of April, nineteen hundred and four.

[blocks in formation]

NAMES CHANGED.

Reports of county clerks of the State of New York showing the names of individuals and corporations changed during the year 1903, pursuant to the provisions of section 2417 of the Code of Civil Procedure:

[blocks in formation]

Pursuant to section 2417 of the Code of Civil Procedure, I hereby report the following change of name during the year 1903: Byres Halliday Gibson to Byres Halliday Gitchell.

Order entered January 8, 1903.

And that there has been no change in the name of any corporation, pursuant to orders entered in this office during the year 1903.

In testimony whereof, I have hereunto set my hand and [SEAL.] affixed my official seal, this 31st day of December 1903.

[blocks in formation]

I, Charles T. Hartzheim, clerk of the county of Kings, and also clerk of the Supreme and County Courts, do report and hereby certify that the names of the following persons and corporations have been changed by the said courts during the year 1903:

Moses Lerman to Albert M. Lehman.

Order filed January 17, 1903. Harry L. Muller to Harry L. Payne. Order filed January 26, 1903. Abram Schlivinski to Abram Shlivek Order filed January 30, 1903.

Meyer Ryan to Meyer Rhine.

Order filed February 2, 1903.

Harry Kokelow to Harry Cook.

Order filed February 6, 1903.

Union Brewing Company of Brooklyn to the Eurich Brewing

Company.

Order filed February 16, 1903.

Tönnes Andreas Wessel to Thomas Andreas Wessel.

Order filed February 18, 1903.

Lesser Berlinsky to Leopold Lesser.

Order filed February 26, 1903.

Charles W. England to Charles England Evans.

Order filed March 9, 1903.

Benjamin Sehmanovitz to Benjamin Seeman.
Order filed March 13, 1903.

Patrick J. Kneeland to Patrick J. Walsh.
Order filed March 16, 1903.

Charles J. Schwantz to Charles J. Schwartz,
Order filed March 27, 1903.

Herman Auls to Herman Jans.

Order filed March 31, 1903.

Benjamin Berkowitz to Benjamin Berk.

Minnie Berkowitz to Minnie Berk.

Fannie Berkowitz to Fannie Berk.

Rebecca Berkowitz to Rebecca Berk and Ruth Berkowitz to

Ruth Berk.

Order filed March 18, 1903.

Anthony F. Vacarezza to Anthony F. Vachris.

Order filed April 6, 1903.

Alexander Sidney Kirkman to Sidney Alexander Kirkman.

Order filed April 6, 1903.

Morris Seplowitz to Morris Seplow.

Order filed April 7, 1903.

[ocr errors]

Ernest Sidney Cocks to Ernest Sidney Cox.
Order filed April 11, 1903.

Samuel Kookolow to Samuel Cook.

Order filed April 11, 1903.

Frederick J. O'Brien to Frederick J. Bryan.

Order filed April 13, 1903.

Apfel Klueg Golden Horn Brewing Company to Golden Horn Brewing Company.

Order filed April 14, 1903.

Abraham John Lewis to John Lewis Owen.

Order filed April 17, 1903.

Nathan B. Willensky to Noah B. Wiland.
Order filed April 29, 1903.

Nellie Forsyth to Nellie Forsyth Johnston.
Order filed May 5, 1903.

John Francis Bonkewitz to John Francis Baker.
Order filed May 11, 1903.

Franz Ludwig Koempel to Ludwig Koempel.
Order filed May 13, 1903.

Caroline R. Garczynski to Caroline G. Redington.
Order filed May 9, 1903.

James McNickle to James McNickle Turner.

Order filed May 22, 1903.

Hezekiah Dobson to Henry Hezekiah Tomlison.
Order filed May 27, 1903.

Rudolph H. Schweickert to Rudolph H. Swigart.

Order filed June 1, 1903.

John Edward Cox to John Edward Brown.

Order filed June 6, 1903.

The Bergen Monagle Co. to the Garret Bergen Company.
Order filed June 10, 1903.

Nathan Segal to Nathan Siegel.

Order filed June 11, 1903.

Abbate Biagio to Biagio Claves.

Order filed June 13, 1903.

Benjamin Cohen to Benjamin Kogan.

Order filed June 22, 1903.

John Tesinsky to John Tesiny.

Order filed June 25, 1903.

« 이전계속 »